Search icon

CENTRAL NEW YORK REORGANIZATION CORP.

Company Details

Name: CENTRAL NEW YORK REORGANIZATION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Apr 1978 (47 years ago)
Entity Number: 486020
ZIP code: 10005
County: Madison
Place of Formation: New York
Principal Address: 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078
Address: 88 PINE ST, 22ND FLOOR, NEW YORK, NJ, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SILVERMAN SHIN BYRNE PLLC DOS Process Agent 88 PINE ST, 22ND FLOOR, NEW YORK, NJ, United States, 10005

Chief Executive Officer

Name Role Address
NATHAN SCHLENKER Chief Executive Officer 505 COUNTY HWY #122, GLOVERSVILLE, NY, United States, 12078

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001294106
Phone:
7184427000

Latest Filings

Form type:
424B3
File number:
333-116749-11
Filing date:
2005-08-05
File:
Form type:
424B3
File number:
333-116749-11
Filing date:
2005-08-04
File:
Form type:
S-4/A
File number:
333-116749-11
Filing date:
2005-07-27
File:
Form type:
S-4/A
File number:
333-116749-11
Filing date:
2005-06-23
File:
Form type:
S-4/A
File number:
333-116749-11
Filing date:
2005-06-08
File:

History

Start date End date Type Value
2014-08-22 2016-05-27 Address 381 PARK AVE SOUTH, STE 1601, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
2014-08-22 2016-05-27 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer)
2010-05-24 2014-08-22 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Service of Process)
2010-05-24 2016-05-27 Address 7 NORTH STREET, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)
2008-05-14 2010-05-24 Address 7 NORTH ST, STATEN ISLAND, NY, 10302, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
160527006037 2016-05-27 BIENNIAL STATEMENT 2016-04-01
140822006194 2014-08-22 BIENNIAL STATEMENT 2014-04-01
20130705043 2013-07-05 ASSUMED NAME CORP INITIAL FILING 2013-07-05
120614002049 2012-06-14 BIENNIAL STATEMENT 2012-04-01
100524002028 2010-05-24 BIENNIAL STATEMENT 2010-04-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State